LLANELLI CREMATORIUM LIMITED
WESTERLEIGH

Hellopages » Gloucestershire » South Gloucestershire » BS37 8QP

Company number 03874019
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address CHAPEL VIEW WESTERLEIGH CREMATORIUM, WESTERLEIGH ROAD, WESTERLEIGH, BRISTOL, BS37 8QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017; Appointment of Mr Stephen John Bucknell as a director on 19 December 2016; Director's details changed for Mr Dafydd Rhys John on 1 December 2016. The most likely internet sites of LLANELLI CREMATORIUM LIMITED are www.llanellicrematorium.co.uk, and www.llanelli-crematorium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Filton Abbey Wood Rail Station is 5.5 miles; to Keynsham Rail Station is 7.2 miles; to Bristol Temple Meads Rail Station is 7.7 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llanelli Crematorium Limited is a Private Limited Company. The company registration number is 03874019. Llanelli Crematorium Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Llanelli Crematorium Limited is Chapel View Westerleigh Crematorium Westerleigh Road Westerleigh Bristol Bs37 8qp. . JOHN, Dafydd Rhys is a Secretary of the company. BUCKNELL, Stephen John is a Director of the company. EVANS, Richard David is a Director of the company. JOHN, Dafydd Rhys is a Director of the company. Secretary JOPLING, Brian David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ADDICOTT, Stephen Richard has been resigned. Director BRITTON, Adrian Mark has been resigned. Director JOPLING, Marjorie Florence has been resigned. Director WHITEHEAD, Alison Nicola has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHN, Dafydd Rhys
Appointed Date: 28 February 2017

Director
BUCKNELL, Stephen John
Appointed Date: 19 December 2016
59 years old

Director
EVANS, Richard David
Appointed Date: 17 December 2014
52 years old

Director
JOHN, Dafydd Rhys
Appointed Date: 19 October 2016
51 years old

Resigned Directors

Secretary
JOPLING, Brian David
Resigned: 17 December 2014
Appointed Date: 01 January 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
ADDICOTT, Stephen Richard
Resigned: 12 August 2012
Appointed Date: 17 February 2000
73 years old

Director
BRITTON, Adrian Mark
Resigned: 19 December 2016
Appointed Date: 17 December 2014
72 years old

Director
JOPLING, Marjorie Florence
Resigned: 17 December 2014
Appointed Date: 01 January 2000
71 years old

Director
WHITEHEAD, Alison Nicola
Resigned: 19 December 2016
Appointed Date: 17 December 2014
59 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Llanelli Crematorium Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLANELLI CREMATORIUM LIMITED Events

14 Mar 2017
Appointment of Mr Dafydd Rhys John as a secretary on 28 February 2017
26 Jan 2017
Appointment of Mr Stephen John Bucknell as a director on 19 December 2016
26 Jan 2017
Director's details changed for Mr Dafydd Rhys John on 1 December 2016
26 Jan 2017
Confirmation statement made on 16 December 2016 with updates
12 Jan 2017
Termination of appointment of Alison Nicola Whitehead as a director on 19 December 2016
...
... and 67 more events
21 Jan 2000
New secretary appointed
22 Dec 1999
Secretary resigned
22 Dec 1999
Director resigned
22 Dec 1999
Registered office changed on 22/12/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
09 Nov 1999
Incorporation

LLANELLI CREMATORIUM LIMITED Charges

17 December 2014
Charge code 0387 4019 0005
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: L/H land on the west side of penprys road felinfoel…
3 December 2013
Charge code 0387 4019 0004
Delivered: 5 December 2013
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2001
Debenture
Delivered: 15 May 2001
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: L/H land at the garden of rememberance penprys road…
9 May 2001
Charge of agreements
Delivered: 15 May 2001
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: All the benefit and interest of the company in a building…